Name: | INTERGOLD USA LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Nov 2004 (20 years ago) |
Date of dissolution: | 15 May 2008 |
Entity Number: | 3121635 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | C/O AMAR KOTHARI, 529 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Address: | 529 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 529 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
AMAR KOTHARI | Chief Executive Officer | 529 FIFTH AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2006-12-11 | 2007-02-02 | Address | 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
2006-12-11 | 2007-02-02 | Address | PORUS BILLIMORIA, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
2006-12-11 | 2008-05-15 | Address | PORUS BILLIMORIA, 529 FIFTH AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2004-11-03 | 2006-12-11 | Address | 529 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080515000345 | 2008-05-15 | SURRENDER OF AUTHORITY | 2008-05-15 |
070202002390 | 2007-02-02 | AMENDMENT TO BIENNIAL STATEMENT | 2006-11-01 |
061211002702 | 2006-12-11 | BIENNIAL STATEMENT | 2006-11-01 |
041103000269 | 2004-11-03 | APPLICATION OF AUTHORITY | 2004-11-03 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State